PATHCLOUD LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of Piers Nicholas Plowman as a director on 2023-07-01

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-09-30

View Document

13/07/2313 July 2023 Termination of appointment of Jacobus Marthinus Botha as a director on 2023-07-01

View Document

17/05/2317 May 2023 Termination of appointment of Alan Gordon Black as a director on 2022-12-03

View Document

17/05/2317 May 2023 Termination of appointment of Alan Black as a secretary on 2022-12-03

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 353a St. Neots Road Hardwick Cambridge CB23 7QL England to 353a St Neots Road, Hardwick St. Neots Road Hardwick Cambridge CB23 7QL on 2022-10-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/1930 July 2019 30/07/19 STATEMENT OF CAPITAL GBP 233.16

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 232.14

View Document

29/03/1929 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 230.11

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROMILOW

View Document

10/03/1910 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 228.08

View Document

10/02/1910 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 226.05

View Document

28/12/1828 December 2018 28/12/18 STATEMENT OF CAPITAL GBP 224.02

View Document

21/12/1821 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 223.61

View Document

19/11/1819 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 222.54

View Document

07/11/187 November 2018 08/10/18 STATEMENT OF CAPITAL GBP 220.51

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM BROADWAY HOUSE, 149-151 ST. NEOTS ROAD HARDWICK CAMBRIDGE CB23 7QJ UNITED KINGDOM

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/05/1820 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 218.48

View Document

04/03/184 March 2018 REGISTERED OFFICE CHANGED ON 04/03/2018 FROM BROADWAY HOUSE, 149-151 ST NEOTS ROAD, HARDWICK, C ST. NEOTS ROAD HARDWICK CAMBRIDGE CB23 7QJ ENGLAND

View Document

26/02/1826 February 2018 18/12/17 STATEMENT OF CAPITAL GBP 212.39

View Document

26/02/1826 February 2018 15/12/17 STATEMENT OF CAPITAL GBP 208.33

View Document

11/02/1811 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT LAURENCE KERR / 01/02/2018

View Document

09/02/189 February 2018 DIRECTOR APPOINTED DR PIERS NICHOLAS PLOWMAN

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ALAN GORDON BLACK

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA ENGLAND

View Document

17/11/1717 November 2017 COMPANY NAME CHANGED PATHOLOGY CLOUD LTD CERTIFICATE ISSUED ON 17/11/17

View Document

04/11/174 November 2017 28/09/17 STATEMENT OF CAPITAL GBP 208.33

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 20/11/15 STATEMENT OF CAPITAL GBP 204.27

View Document

23/08/1723 August 2017 ARTICLES OF ASSOCIATION

View Document

23/08/1723 August 2017 ADOPT ARTICLES 27/07/2017

View Document

23/08/1723 August 2017 ALTER ARTICLES 30/09/2015

View Document

22/08/1722 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2016

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MR ALAN BLACK

View Document

30/07/1730 July 2017 PSC'S CHANGE OF PARTICULARS / MR KENT LAURENCE KERR / 15/04/2017

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TORDOFF

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN DOROSZKOWSKI

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERRARD BROMILOW / 16/09/2016

View Document

11/03/1711 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS MARTHINUS BOTHA / 16/09/2016

View Document

11/03/1711 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / KENT LAURENCE KERR / 16/09/2016

View Document

11/03/1711 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERRARD BROMILOW / 16/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 11/09/16 STATEMENT OF CAPITAL GBP 204.27

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM, 70 MARKET STREET MARKET STREET, TOTTINGTON, BURY, LANCASHIRE, BL8 3LJ

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/01/1615 January 2016 SUB-DIVISION 20/11/15

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR IAN CHARLES TORDOFF

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR RICHARD PRYCE PARRY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR STEFAN AUGUSTUS DOROSZKOWSKI

View Document

15/07/1515 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1515 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM, 1ST FLOOR 2 WOODBERRY GROVE, FINCHLEY, LONDON, N12 0DR, ENGLAND

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENT LAURENCE KERR / 01/06/2015

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER GERRARD BROMILOW

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR JACOBUS MARTHINUS BOTHA

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company